PROTEAN DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
06/03/256 March 2025 | Termination of appointment of Nigel James Ellis as a director on 2025-03-06 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
17/04/2317 April 2023 | Notification of Lawford & Sons Ltd as a person with significant control on 2023-04-17 |
17/04/2317 April 2023 | Withdrawal of a person with significant control statement on 2023-04-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Director's details changed for Mrs Caroline Lindsey Oliver Whitelaw on 2022-10-01 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Satisfaction of charge 072802180002 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/05/2027 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
03/04/193 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/08/1823 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/06/1616 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 30 December 2014 |
17/06/1517 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts for year ending 30 Dec 2014 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 December 2013 |
29/10/1429 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072802180002 |
21/09/1421 September 2014 | PREVSHO FROM 31/12/2013 TO 30/12/2013 |
30/06/1430 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts for year ending 30 Dec 2013 |
22/09/1322 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/08/1321 August 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
13/03/1313 March 2013 | PREVEXT FROM 30/06/2012 TO 31/12/2012 |
28/01/1328 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/06/1221 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET ROSEMARY JOHNSON / 20/06/2011 |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM ELLIS JOHNSON / 20/06/2011 |
23/06/1123 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES ELLIS / 20/06/2011 |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARY JORDAN / 20/06/2011 |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MARY GENESTE AMBROSE / 20/06/2011 |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES TURKINGTON / 20/06/2011 |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LINDSEY OLIVER WHITELAW / 20/06/2011 |
31/05/1131 May 2011 | DIRECTOR APPOINTED MR BRIAN WILLIAM ELLIS JOHNSON |
31/05/1131 May 2011 | DIRECTOR APPOINTED MRS JULIET ROSEMARY JOHNSON |
30/05/1130 May 2011 | DIRECTOR APPOINTED MR IAN CHARLES TURKINGTON |
17/05/1117 May 2011 | DIRECTOR APPOINTED MRS CHARLOTTE MARY GENESTE AMBROSE |
17/05/1117 May 2011 | DIRECTOR APPOINTED MR NIGEL JAMES ELLIS |
17/05/1117 May 2011 | DIRECTOR APPOINTED MS HELEN MARY JORDAN |
17/05/1117 May 2011 | DIRECTOR APPOINTED MRS CAROLINE LINDSEY OLIVER WHITELAW |
10/06/1010 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company